Search icon

OUTSTANDING FUTURE LLC - Florida Company Profile

Company Details

Entity Name: OUTSTANDING FUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUTSTANDING FUTURE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (5 months ago)
Document Number: L17000187533
FEI/EIN Number 82-2705179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR NURY Y Authorized Member 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769
aguilar Nury Y Agent 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087049 YUYIS EXPIRED 2019-08-17 2024-12-31 - 1205 MASSACHUSETTS AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2022-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-03-19 1205 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 aguilar, Nury Y -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-12-13
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-11-07
Florida Limited Liability 2017-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State